Company NameKite Innovation (Europe) Ltd.
Company StatusDissolved
Company Number06634922
CategoryPrivate Limited Company
Incorporation Date1 July 2008(15 years, 9 months ago)
Dissolution Date20 November 2018 (5 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Neil Andrew Stewart
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2008(same day as company formation)
RoleBusiness Adviser
Country of ResidenceScotland
Correspondence Address1 Yarrow Place
Perth
Perthshire
PH1 1SX
Scotland
Director NameDerek Lindsay McKenzie
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2008(same day as company formation)
RoleBusiness Adviser
Country of ResidenceUnited Kingdom
Correspondence Address16/2 Chancelot Terrace
Edinburgh
EH6 4SS
Scotland
Secretary NameDerek Lindsay McKenzie
NationalityBritish
StatusClosed
Appointed01 July 2008(same day as company formation)
RoleBusiness Adviser
Correspondence Address16/2 Chancelot Terrace
Edinburgh
EH6 4SS
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed01 July 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed01 July 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitekiteinnovation.com
Telephone07 887528999
Telephone regionMobile

Location

Registered Address3m Buckley Innovation Centre
Huddersfield
HD1 3BD
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1.9k at £0.1Wendy Phillips
7.75%
Ordinary B
1.7k at £0.1Derek Lindsay Mckenzie
7.02%
Ordinary A
1.7k at £0.1Neil Andrew Stewart
7.02%
Ordinary A
993 at £0.1Cordelia Anne Denby
4.05%
Ordinary B
7.5k at £0.1Derek Lindsay Mckenzie
30.59%
Ordinary B
7.5k at £0.1Neil Andrew Stewart
30.59%
Ordinary B
935 at £0.1Eloise Claudia Trabut
3.81%
Ordinary B
841 at £0.1Alison Carleton Mcleod
3.43%
Ordinary B
45 at £1Derek Lindsay Mckenzie
1.84%
Ordinary C
40 at £1Neil Andrew Stewart
1.63%
Ordinary C
10 at £1Hazel Stewart
0.41%
Ordinary C
93 at £0.1Eloise Claudia Trabut
0.38%
Ordinary A
90 at £0.1Alison Carleton Mcleod
0.37%
Ordinary A
90 at £0.1Cordelia Anne Denby
0.37%
Ordinary A
62 at £0.1William James Slater
0.25%
Ordinary A
5 at £1Iona Mckenzie
0.20%
Ordinary C
44 at £0.1Jerry Wyatt
0.18%
Ordinary A
30 at £0.1Wendy Phillips
0.12%
Ordinary A

Financials

Year2014
Net Worth£624,713
Cash£435,351
Current Liabilities£267,388

Accounts

Latest Accounts31 January 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

20 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2018First Gazette notice for voluntary strike-off (1 page)
23 August 2018Application to strike the company off the register (3 pages)
2 August 2018Confirmation statement made on 1 July 2018 with updates (5 pages)
30 August 2017Confirmation statement made on 1 July 2017 with updates (4 pages)
30 August 2017Confirmation statement made on 1 July 2017 with updates (4 pages)
22 August 2017Purchase of own shares. (3 pages)
22 August 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
22 August 2017Purchase of own shares. (3 pages)
22 August 2017Cancellation of shares. Statement of capital on 23 January 2017
  • GBP 0.20
(6 pages)
22 August 2017Cancellation of shares. Statement of capital on 23 January 2017
  • GBP 0.20
(6 pages)
22 August 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
26 June 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
26 June 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
22 February 2017Previous accounting period shortened from 30 June 2017 to 31 January 2017 (1 page)
22 February 2017Previous accounting period shortened from 30 June 2017 to 31 January 2017 (1 page)
20 February 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
20 February 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
1 November 2016Cancellation of shares. Statement of capital on 22 June 2015
  • GBP 2,066.90
(4 pages)
1 November 2016Cancellation of shares. Statement of capital on 22 June 2015
  • GBP 2,066.90
(4 pages)
13 October 2016Purchase of own shares. (3 pages)
13 October 2016Purchase of own shares. (3 pages)
21 September 2016Compulsory strike-off action has been discontinued (1 page)
21 September 2016Compulsory strike-off action has been discontinued (1 page)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
19 September 2016Confirmation statement made on 1 July 2016 with updates (9 pages)
19 September 2016Confirmation statement made on 1 July 2016 with updates (9 pages)
3 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
3 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
16 February 2016Purchase of own shares. (3 pages)
16 February 2016Cancellation of shares. Statement of capital on 13 July 2015
  • GBP 2,113.80
(4 pages)
16 February 2016Cancellation of shares. Statement of capital on 13 July 2015
  • GBP 2,113.80
(4 pages)
16 February 2016Purchase of own shares. (3 pages)
7 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2,451.8
(7 pages)
7 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2,451.8
(7 pages)
7 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2,451.8
(7 pages)
21 October 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
21 October 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
15 September 2014Director's details changed for Derek Lindsay Mckenzie on 2 June 2014 (2 pages)
15 September 2014Annual return made up to 1 July 2014 with a full list of shareholders (8 pages)
15 September 2014Secretary's details changed for Derek Lindsay Mckenzie on 2 June 2014 (1 page)
15 September 2014Annual return made up to 1 July 2014 with a full list of shareholders (8 pages)
15 September 2014Annual return made up to 1 July 2014 with a full list of shareholders (8 pages)
15 September 2014Director's details changed for Derek Lindsay Mckenzie on 2 June 2014 (2 pages)
15 September 2014Director's details changed for Derek Lindsay Mckenzie on 2 June 2014 (2 pages)
15 September 2014Secretary's details changed for Derek Lindsay Mckenzie on 2 June 2014 (1 page)
15 September 2014Secretary's details changed for Derek Lindsay Mckenzie on 2 June 2014 (1 page)
27 February 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
27 February 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
20 November 2013Statement of capital following an allotment of shares on 2 July 2013
  • GBP 4,100.0
(4 pages)
20 November 2013Statement of capital following an allotment of shares on 2 July 2013
  • GBP 4,100.0
(4 pages)
20 November 2013Statement of capital following an allotment of shares on 2 July 2013
  • GBP 4,100.0
(4 pages)
1 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (7 pages)
1 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (7 pages)
1 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (7 pages)
7 May 2013Registered office address changed from the Media Centre Northumberland Street Huddersfield West Yorkshire HD1 1RL on 7 May 2013 (1 page)
7 May 2013Registered office address changed from the Media Centre Northumberland Street Huddersfield West Yorkshire HD1 1RL on 7 May 2013 (1 page)
7 May 2013Registered office address changed from the Media Centre Northumberland Street Huddersfield West Yorkshire HD1 1RL on 7 May 2013 (1 page)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
23 August 2012Annual return made up to 1 July 2012 with a full list of shareholders (7 pages)
23 August 2012Annual return made up to 1 July 2012 with a full list of shareholders (7 pages)
23 August 2012Annual return made up to 1 July 2012 with a full list of shareholders (7 pages)
19 July 2012Sub-division of shares on 1 May 2012 (5 pages)
19 July 2012Change of share class name or designation (2 pages)
19 July 2012Sub-division of shares on 1 May 2012 (5 pages)
19 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub div 01/05/2012
  • RES12 ‐ Resolution of varying share rights or name
(26 pages)
19 July 2012Statement of capital following an allotment of shares on 1 May 2012
  • GBP 860
(4 pages)
19 July 2012Statement of capital following an allotment of shares on 1 May 2012
  • GBP 860
(4 pages)
19 July 2012Statement of capital following an allotment of shares on 1 May 2012
  • GBP 860
(4 pages)
19 July 2012Change of share class name or designation (2 pages)
19 July 2012Sub-division of shares on 1 May 2012 (5 pages)
19 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub div 01/05/2012
  • RES12 ‐ Resolution of varying share rights or name
(26 pages)
11 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
11 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
16 November 2011Secretary's details changed for Derek Lindsay Mckenzie on 16 November 2011 (2 pages)
16 November 2011Director's details changed for Derek Lindsay Mckenzie on 16 November 2011 (2 pages)
16 November 2011Secretary's details changed for Derek Lindsay Mckenzie on 16 November 2011 (2 pages)
16 November 2011Director's details changed for Derek Lindsay Mckenzie on 16 November 2011 (2 pages)
1 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
1 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
1 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
22 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
22 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
1 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
1 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
1 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
11 June 2010Director's details changed for Derek Lindsay Mckenzie on 11 June 2010 (2 pages)
11 June 2010Secretary's details changed for Derek Lindsay Mckenzie on 11 June 2010 (1 page)
11 June 2010Director's details changed for Derek Lindsay Mckenzie on 11 June 2010 (2 pages)
11 June 2010Secretary's details changed for Derek Lindsay Mckenzie on 11 June 2010 (1 page)
19 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
19 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
7 November 2009Registered office address changed from Brook House 2a Station Road Holywell Green Halifax HX4 9BQ on 7 November 2009 (2 pages)
7 November 2009Registered office address changed from Brook House 2a Station Road Holywell Green Halifax HX4 9BQ on 7 November 2009 (2 pages)
7 November 2009Registered office address changed from Brook House 2a Station Road Holywell Green Halifax HX4 9BQ on 7 November 2009 (2 pages)
20 October 2009Previous accounting period shortened from 31 July 2009 to 30 June 2009 (3 pages)
20 October 2009Previous accounting period shortened from 31 July 2009 to 30 June 2009 (3 pages)
1 July 2009Return made up to 01/07/09; full list of members (4 pages)
1 July 2009Return made up to 01/07/09; full list of members (4 pages)
18 July 2008Location of register of members (1 page)
18 July 2008Director appointed neil stewart (1 page)
18 July 2008Location of register of members (1 page)
18 July 2008Director and secretary appointed derek lindsay mckenzie (1 page)
18 July 2008Director and secretary appointed derek lindsay mckenzie (1 page)
18 July 2008Director appointed neil stewart (1 page)
9 July 2008Appointment terminated director stephen mabbott LTD. (1 page)
9 July 2008Appointment terminated secretary brian reid LTD. (1 page)
9 July 2008Appointment terminated director stephen mabbott LTD. (1 page)
9 July 2008Appointment terminated secretary brian reid LTD. (1 page)
8 July 2008Ad 01/07/08\gbp si 199@1=199\gbp ic 1/200\ (2 pages)
8 July 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
8 July 2008Ad 01/07/08\gbp si 199@1=199\gbp ic 1/200\ (2 pages)
8 July 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
1 July 2008Incorporation (18 pages)
1 July 2008Incorporation (18 pages)